Kingswood
Surrey
KT20 6PR
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lovett Green Sharpenhoe Bedfordshire MK45 4SP |
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2005(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Nether Street West Finchley London N3 1PG |
Director Name | John Traynor |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 May 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Wood Avenue Hockley Essex SS5 5NU |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 October 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 May 2009) |
Correspondence Address | Tower 42 (Level 11) International Financial Centre 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 October 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 May 2009) |
Correspondence Address | Tower 42 (Level 11) International Financial Centre 25 Old Broad Street London EC2N 1HQ |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Nutwood House Wormley West End Broxbourne Hertfordshire EN10 7QN |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | Sarah Jane Over |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 May 2005) |
Role | Business Administrator |
Correspondence Address | 12 Peytons Cottages Nutfield Marsh Road Nutfield Surrey RH1 4JB |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
6 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
18 April 2008 | Appointment of a voluntary liquidator (2 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Declaration of solvency (4 pages) |
17 March 2008 | Director appointed john traynor (4 pages) |
11 March 2008 | Appointment terminated director robin baker (1 page) |
26 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
28 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
21 July 2006 | Director's particulars changed (1 page) |
23 May 2006 | Full accounts made up to 31 July 2005 (17 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: tower 42 international financial centre 25 old broad street london EC2N 1HQ (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2005 | Delivery ext'd 3 mth 31/07/05 (1 page) |
29 July 2005 | Return made up to 19/07/05; full list of members (4 pages) |
28 July 2005 | New secretary appointed;new director appointed (4 pages) |
17 June 2005 | New director appointed (3 pages) |
17 June 2005 | Director resigned (1 page) |
17 November 2004 | Particulars of mortgage/charge (37 pages) |
10 November 2004 | Listing of particulars (197 pages) |
29 October 2004 | Certificate of authorisation to commence business and borrow (1 page) |
29 October 2004 | Application to commence business (2 pages) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Ad 11/10/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
18 October 2004 | New director appointed (5 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: 10 upper bank street london E14 5JJ (1 page) |
18 October 2004 | New director appointed (8 pages) |
18 October 2004 | New director appointed (3 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Memorandum and Articles of Association (65 pages) |
18 October 2004 | New director appointed (7 pages) |
13 October 2004 | Company name changed trailview PLC\certificate issued on 13/10/04 (2 pages) |
28 July 2004 | Director's particulars changed (1 page) |
19 July 2004 | Incorporation (68 pages) |